SET RESET LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

02/08/242 August 2024 Registered office address changed from D10 - Mainyard Studios 92 Wallis Road, Hackney Wick, London E9 5LN England to 19 Lockside Studios 5 Skippers Yard London E3 2RF on 2024-08-02

View Document

02/08/242 August 2024 Secretary's details changed for Mr Robert Wilson on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Robert Wilson on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Paul Button on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Mr Robert Wilson as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Mr Paul Button as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Registered office address changed from 19 Lockside Studios 5 Skippers Yard London E3 2RF England to 19 Lockside Studios 5 Skippers Yard London E3 2RF on 2024-08-02

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

14/01/2214 January 2022 Director's details changed for Mr Paul Button on 2022-01-03

View Document

11/01/2211 January 2022 Withdrawal of the secretaries register information from the public register

View Document

11/01/2211 January 2022 Directors' register information at 2022-01-11 on withdrawal from the public register

View Document

11/01/2211 January 2022 Withdrawal of the directors' register information from the public register

View Document

11/01/2211 January 2022 Secretaries register information at 2022-01-11 on withdrawal from the public register

View Document

24/12/2124 December 2021 Cancellation of shares. Statement of capital on 2021-11-01

View Document

10/12/2110 December 2021 Purchase of own shares.

View Document

23/11/2123 November 2021 Termination of appointment of Christopher Brown as a director on 2021-11-01

View Document

23/11/2123 November 2021 Elect to keep the directors' register information on the public register

View Document

23/11/2123 November 2021 Elect to keep the secretaries register information on the public register

View Document

09/11/219 November 2021 Cessation of Christopher Brown as a person with significant control on 2021-11-01

View Document

04/06/214 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

05/01/215 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 15/10/2020

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 15/10/2020

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM D10 - MAINYARD STUDIOS 90 WALLIS ROAD HACKNEY WICK LONDON E9 5LN ENGLAND

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM THE OLD FIRE STATION 140 TABERNACLE STREET LONDON EC2A 4SD UNITED KINGDOM

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JENSEN-WILSON / 09/06/2019

View Document

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 20/06/2019

View Document

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 20/06/2019

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JENSEN-WILSON / 20/06/2019

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JENSEN-WILSON / 20/06/2019

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BUTTON

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BROWN

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JENSEN-WILSON / 05/02/2019

View Document

27/02/1927 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 7.5

View Document

27/02/1927 February 2019 SUBDIVISION 05/02/2019

View Document

25/02/1925 February 2019 SUB-DIVISION 05/02/19

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR PAUL BUTTON

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER BROWN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 134 TUNNEL AVENUE LONDON SE10 0SD UNITED KINGDOM

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED BOB WILSON STUDIO LTD CERTIFICATE ISSUED ON 19/12/18

View Document

04/01/184 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company